Search icon

EMERALD FINANCIAL SERVICES, INC.

Company Details

Name: EMERALD FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488910
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: Emerald Financial Services, Inc., 60 Barrett Drive, Suite G, Webster, NY, United States, 14580
Principal Address: 60 Barrett Drive, Suite G, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD FINANCIAL SERVICES, INC. 401(K) SAVINGS PLAN 2023 161108753 2024-10-07 EMERALD FINANCIAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5852652870
Plan sponsor’s address 60 BARRETT DRIVE SUITE G, WEBSTER, NY, 14580
EMERALD FINANCIAL SERVICES, INC. 401(K) SAVINGS PLAN 2022 161108753 2023-10-13 EMERALD FINANCIAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5852652870
Plan sponsor’s address 60 BARRETT DRIVE SUITE G, WEBSTER, NY, 14580
EMERALD FINANCIAL SERVICES, INC. 401(K) SAVINGS PLAN 2021 161108753 2022-10-14 EMERALD FINANCIAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5852652870
Plan sponsor’s address 60 BARRETT DRIVE SUITE G, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
EMERALD FINANCIAL SERVICES, INC. DOS Process Agent Emerald Financial Services, Inc., 60 Barrett Drive, Suite G, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
JOSEPH S. ALTOBELLI Chief Executive Officer 60 BARRETT DRIVE, SUITE G, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2016-07-05 2024-02-02 Address 60 BARRETT DRIVE SUITE G, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1978-05-15 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-15 2016-07-05 Address 138 SO. FITZHUGH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202005041 2024-02-02 BIENNIAL STATEMENT 2024-02-02
160705000100 2016-07-05 CERTIFICATE OF CHANGE 2016-07-05
20130911042 2013-09-11 ASSUMED NAME CORP INITIAL FILING 2013-09-11
C109794-4 1990-02-21 CERTIFICATE OF AMENDMENT 1990-02-21
A486472-4 1978-05-15 CERTIFICATE OF INCORPORATION 1978-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117807407 2020-05-15 0219 PPP 60 Barrett Dr., Suite G, Webster, NY, 14580
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16434
Loan Approval Amount (current) 16434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16690.19
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State